Company Information

CIN
Status
Date of Incorporation
18 April 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Monil Manish Shah
Monil Manish Shah
Director/Designated Partner
about 2 years ago
Nikita Manish Shah
Nikita Manish Shah
Director/Designated Partner
over 2 years ago
Manish Kiritkumar Shah
Manish Kiritkumar Shah
Beneficial Owner
about 9 years ago
Shankar Sevia Pawar
Shankar Sevia Pawar
Director
almost 16 years ago

Past Directors

Sunny Shankar Pawar
Sunny Shankar Pawar
Director
about 11 years ago
Shanti Shankar Pawar
Shanti Shankar Pawar
Director
about 12 years ago
Nikesh Govindrao Rathod
Nikesh Govindrao Rathod
Director
almost 16 years ago
Manoj Tahalram Lalwani
Manoj Tahalram Lalwani
Director
almost 18 years ago
Charu Naresh Shah
Charu Naresh Shah
Director
over 19 years ago
Naresh Sevantilal Shah
Naresh Sevantilal Shah
Director
over 19 years ago

Charges

73 Crore
12 February 2019
Catalyst Trusteeship Limited
73 Crore
29 October 2010
Thane Bharat Sahakari Bank Ltd
3 Crore
26 November 2021
State Bank Of India
0
12 February 2019
Others
0
29 October 2010
Thane Bharat Sahakari Bank Ltd
0
26 November 2021
State Bank Of India
0
12 February 2019
Others
0
29 October 2010
Thane Bharat Sahakari Bank Ltd
0
26 November 2021
State Bank Of India
0
12 February 2019
Others
0
29 October 2010
Thane Bharat Sahakari Bank Ltd
0

Documents

Form DPT-3-04112020-signed
Form DPT-3-17082020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-28062019
Form MGT-14-21022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022019
Optional Attachment-(1)-21022019
Form CHG-1-15022019_signed
Optional Attachment-(4)-15022019
Optional Attachment-(1)-15022019
Optional Attachment-(2)-15022019
Instrument(s) of creation or modification of charge;-15022019
Optional Attachment-(3)-15022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190215
Form MGT-14-28012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012019
Optional Attachment-(1)-28012019
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-10112017